MOMENTUM PARTNERS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 0AX

Company number 03845001
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address SHERATON HOUSE, CASTLE PARK, CAMBRIDGE, CB3 0AX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MOMENTUM PARTNERS LIMITED are www.momentumpartners.co.uk, and www.momentum-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Momentum Partners Limited is a Private Limited Company. The company registration number is 03845001. Momentum Partners Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Momentum Partners Limited is Sheraton House Castle Park Cambridge Cb3 0ax. The company`s financial liabilities are £15.92k. It is £0.39k against last year. The cash in hand is £0.6k. It is £0.6k against last year. And the total assets are £77.99k, which is £42.69k against last year. PETER HOWARD-JONES LTD is a Secretary of the company. KARLIN, Fiona Elizabeth Joy is a Director of the company. Secretary HOWARD JONES, Peter Nicolas has been resigned. Secretary KARLIN, Fiona Elizabeth Joy has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD JONES, Peter Nicholas has been resigned. Director SERPELL, Thomas Martin has been resigned. The company operates in "Management consultancy activities other than financial management".


momentum partners Key Finiance

LIABILITIES £15.92k
+2%
CASH £0.6k
TOTAL ASSETS £77.99k
+120%
All Financial Figures

Current Directors

Secretary
PETER HOWARD-JONES LTD
Appointed Date: 17 November 2009

Director
KARLIN, Fiona Elizabeth Joy
Appointed Date: 21 September 1999
65 years old

Resigned Directors

Secretary
HOWARD JONES, Peter Nicolas
Resigned: 01 June 2004
Appointed Date: 14 April 2004

Secretary
KARLIN, Fiona Elizabeth Joy
Resigned: 14 April 2004
Appointed Date: 21 September 1999

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 November 2009
Appointed Date: 01 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
HOWARD JONES, Peter Nicholas
Resigned: 14 April 2004
Appointed Date: 28 February 2003
68 years old

Director
SERPELL, Thomas Martin
Resigned: 28 February 2003
Appointed Date: 21 September 1999
77 years old

Persons With Significant Control

Ms Fiona Elizabeth Joy Karlin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MOMENTUM PARTNERS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

15 Oct 2015
Secretary's details changed for Peter Howard-Jones Ltd on 14 September 2015
...
... and 56 more events
23 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 1999
Secretary resigned
21 Sep 1999
Incorporation